Advanced company searchLink opens in new window

CRESSMOUNT LIMITED

Company number SC241926

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 AD01 Registered office address changed from 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 February 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
26 Oct 2023 AA Total exemption full accounts made up to 30 January 2023
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
23 Nov 2022 AD01 Registered office address changed from C/O Oran Mor 731 Great Western Road Glasgow Strathclyde G12 8QX to 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW on 23 November 2022
31 Oct 2022 AA Total exemption full accounts made up to 30 January 2022
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 AA Total exemption full accounts made up to 31 January 2020
16 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
27 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 January 2019
19 Feb 2020 TM01 Termination of appointment of Stephen Richard White as a director on 19 February 2020
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2019 AP01 Appointment of Mr Stephen Richard White as a director on 23 April 2019
14 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
04 Oct 2018 MR01 Registration of charge SC2419260010, created on 21 September 2018
27 Sep 2018 MR01 Registration of charge SC2419260009, created on 17 September 2018
19 Sep 2018 MR04 Satisfaction of charge 5 in full